This company is commonly known as Evergreen Court Denmead Management Company Limited. The company was founded 8 years ago and was given the registration number 09811270. The firm's registered office is in WATERLOOVILLE. You can find them at 2 Holm Oak Forest Road, Denmead, Waterlooville, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | EVERGREEN COURT DENMEAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09811270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2015 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Holm Oak Forest Road, Denmead, Waterlooville, Hampshire, England, PO7 6UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Corporate Secretary | 17 May 2021 | Active |
Pearsons Property Management, 2&4 New Road, Southampton, England, SO14 0AA | Director | 30 December 2018 | Active |
Pearsons Property Management, 2&4 New Road, Southampton, England, SO14 0AA | Director | 30 December 2018 | Active |
Pearsons Property Management, 2&4 New Road, Southampton, England, SO14 0AA | Director | 29 July 2020 | Active |
Pearsons Property Management, 2&4 New Road, Southampton, England, SO14 0AA | Director | 24 November 2017 | Active |
Pearsons Property Management, 2&4 New Road, Southampton, England, SO14 0AA | Director | 24 November 2017 | Active |
3, Forest Road, Denmead, Waterlooville, England, PO7 6UE | Secretary | 24 November 2017 | Active |
Holly, Forest Road, Denmead, Waterlooville, England, PO7 6UE | Secretary | 24 November 2017 | Active |
2, Forest Road, Denmead, Waterlooville, England, PO7 6UE | Secretary | 24 November 2017 | Active |
Ivy, Forest Road, Denmead, Waterlooville, England, PO7 6UE | Secretary | 24 November 2017 | Active |
4, Forest Road, Denmead, Waterlooville, England, PO7 6UE | Secretary | 24 November 2017 | Active |
Canterbury House, 58e Botley Road, Park Gate, Southampton, England, SO31 1BB | Director | 06 October 2015 | Active |
Holly, Forest Road, Denmead, Waterlooville, England, PO7 6UE | Director | 24 November 2017 | Active |
Mr Wayne Colin Pegg | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pearsons Property Management, 2&4 New Road, Southampton, England, SO14 0AA |
Nature of control | : |
|
Miss Jayne Rachel Thorne | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Holm Oak, Forest Road, Waterlooville, England, PO7 6UE |
Nature of control | : |
|
Mr Samuel Tobin Heathorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Canterbury House, 58e Botley Road, Southampton, England, SO31 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-30 | Officers | Appoint person director company with name date. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.